Advanced company searchLink opens in new window

GLOBAL JET CAPITAL SERVICES UK LIMITED

Company number 10370859

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AA Accounts for a small company made up to 31 December 2023
06 Dec 2023 AA Accounts for a small company made up to 31 December 2022
10 Nov 2023 AD01 Registered office address changed from Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 10 November 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
10 Feb 2021 PSC01 Notification of Christopher Headley Paul as a person with significant control on 15 February 2019
10 Feb 2021 PSC07 Cessation of James Joseph Noonan as a person with significant control on 15 February 2019
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Vivek Kaushal as a director on 15 February 2019
06 Mar 2019 TM01 Termination of appointment of Shawn William Vick as a director on 15 February 2019
06 Mar 2019 TM01 Termination of appointment of James Joseph Noonan as a director on 15 February 2019
06 Mar 2019 AP01 Appointment of Mr Christopher Headley Paul as a director on 15 February 2019
06 Mar 2019 TM01 Termination of appointment of Edward Andrew Barnes as a director on 11 January 2019
21 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 PSC04 Change of details for James Joseph Noonan as a person with significant control on 27 December 2017
12 Jan 2018 CH01 Director's details changed for James Joseph Noonan on 27 December 2017
12 Jan 2018 CH01 Director's details changed for Edward Andrew Barnes on 27 December 2017